Company NameGladerest Limited
DirectorsPeter William Jacobs and Sanjay Surender Nath Mohanlal Anand
Company StatusActive
Company Number02673805
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAndrew Nixon
NationalityBritish
StatusCurrent
Appointed29 July 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NamePeter William Jacobs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr Sanjay Surender Nath Mohanlal Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr David Alan Jermyn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 July 1999)
RoleJustice Of The Peace
Correspondence Address39 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMrs Doreen Lilian Jermyn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 July 1999)
RoleHousewife
Correspondence Address39 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Secretary NameMr David Alan Jermyn
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 July 1999)
RoleJustice Of The Peace
Correspondence Address39 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameGordon Dallas Ornstien
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2009)
RoleProperty Manager
Correspondence Address33 Gaywood Road
London
E17 4QA
Director NameDavid Henry Nixon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.2k at £1Olivia C. Porter & Elisabeth Ward & Marcus Ward & Patrick Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£8,192
Current Liabilities£2,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 February 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page)
12 January 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,180
(4 pages)
12 January 2016Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,180
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page)
22 January 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE (1 page)
22 January 2015Appointment of Mr Sanjay Surender Nath Mohanlal Anand as a director on 20 November 2014 (2 pages)
22 January 2015Appointment of Mr Sanjay Anand as a director (2 pages)
22 January 2015Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page)
22 January 2015Appointment of Mr Sanjay Surender Nath Mohanlal Anand as a director on 20 November 2014 (2 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,180
(4 pages)
22 January 2015Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page)
22 January 2015Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page)
22 January 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE (1 page)
22 January 2015Appointment of Mr Sanjay Anand as a director (2 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,180
(4 pages)
8 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Register(s) moved to registered office address (1 page)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,180
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,180
(4 pages)
15 January 2014Register(s) moved to registered office address (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
1 February 2011Director's details changed for Peter William Jacobs on 20 September 2010 (2 pages)
1 February 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
1 February 2011Director's details changed for David Henry Nixon on 30 June 2010 (2 pages)
1 February 2011Director's details changed for Peter William Jacobs on 20 September 2010 (2 pages)
1 February 2011Director's details changed for David Henry Nixon on 30 June 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter William Jacobs on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Peter William Jacobs on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for David Henry Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for David Henry Nixon on 20 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Director appointed david henry nixon (2 pages)
16 March 2009Director appointed david henry nixon (2 pages)
16 March 2009Appointment terminated director gordon ornstien (1 page)
16 March 2009Appointment terminated director gordon ornstien (1 page)
16 March 2009Director appointed peter williamq jacobs (2 pages)
16 March 2009Director appointed peter williamq jacobs (2 pages)
13 March 2009Return made up to 23/12/08; full list of members (3 pages)
13 March 2009Return made up to 23/12/08; full list of members (3 pages)
29 September 2008Return made up to 23/12/07; full list of members (3 pages)
29 September 2008Return made up to 23/12/07; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 January 2006Return made up to 23/12/05; full list of members (6 pages)
27 January 2006Return made up to 23/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 January 2005Return made up to 23/12/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 23/12/02; full list of members (6 pages)
9 January 2003Return made up to 23/12/02; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 January 2002Return made up to 23/12/01; full list of members (6 pages)
10 January 2002Return made up to 23/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2000Return made up to 04/12/99; full list of members (8 pages)
17 November 2000Registered office changed on 17/11/00 from: 327 fulham road london SW10 9QL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 327 fulham road london SW10 9QL (1 page)
17 November 2000Return made up to 04/12/99; full list of members (8 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 39 sutherland avenue petts wood orpington kent BR5 1QX (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 39 sutherland avenue petts wood orpington kent BR5 1QX (1 page)
23 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 23/12/98; full list of members (6 pages)
7 January 1999Return made up to 23/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Return made up to 23/12/97; no change of members (4 pages)
8 January 1998Return made up to 23/12/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 January 1997Return made up to 23/12/96; no change of members (4 pages)
8 January 1997Return made up to 23/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1996Return made up to 23/12/95; full list of members (6 pages)
8 January 1996Return made up to 23/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)